SO TRAIN LIMITED

60 St Mildreds Road, Westgate - On - Sea, CT8 8RF, Kent, England
StatusDISSOLVED
Company No.07717599
CategoryPrivate Limited Company
Incorporated26 Jul 2011
Age12 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years7 months, 16 days

SUMMARY

SO TRAIN LIMITED is an dissolved private limited company with number 07717599. It was incorporated 12 years, 11 months, 12 days ago, on 26 July 2011 and it was dissolved 7 months, 16 days ago, on 21 November 2023. The company address is 60 St Mildreds Road, Westgate - On - Sea, CT8 8RF, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mrs Claire Louise Gillies

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-23

Psc name: Mr Damien Glen Gillies

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-26

Officer name: Ms Claire Louise Diamond

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mr Damien Glen Gillies

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Change person director company

Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-19

Officer name: Mr Damien Glen Gillies

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 19 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-19

Psc name: Mr Damien Glen Gillies

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 19 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-19

Psc name: Mr Jose De Sousa

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose De Sousa

Termination date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jose Desousa

Cessation date: 2017-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose De Sousa

Appointment date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jose De Sousa

Notification date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Louise Diamond

Cessation date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-10

Officer name: Mr Damien Glen Gillies

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Louise Diamond

Appointment date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose De Sousa

Termination date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-10

Old address: 6 Hilltop, Stanley Road Whitstable CT5 4QE England

New address: 60 st Mildreds Road Westgate - on - Sea Kent CT8 8RF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

Old address: 133-134 John Wilson Business Park Harvey Drive Chestfield Whitstable Kent CT5 3QT

New address: 6 Hilltop, Stanley Road Whitstable CT5 4QE

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: Unit 17 Chislet Close Lakesview International Business Park Canterbury Kent CT3 4LB England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Certificate change of name company

Date: 17 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed p v electrical training LIMITED\certificate issued on 17/05/12

Documents

View document PDF

Change of name notice

Date: 17 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-28

Old address: Unit 94 Lakeview Business Park Thomas Way Hersden Kent CT3 4NH England

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 26 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED CHILD CARE ASSESSMENTS LIMITED

HURSTWOOD HALL,WORSTHORNE,BB10 3LG

Number:05571239
Status:ACTIVE
Category:Private Limited Company

BOSCO AND BADGER LTD

44A MOUNTGROVE ROAD,LONDON,N5 2LS

Number:11339297
Status:ACTIVE
Category:Private Limited Company

CETAS SHIPPING AND LOGISTICS LTD

9 THE SHRUBBERIES,LONDON,E18 1BD

Number:04794260
Status:ACTIVE
Category:Private Limited Company

J & M CONSTRUCTION (KENT) LIMITED

70 EAST HILL,DARTFORD,DA1 1RZ

Number:06819798
Status:ACTIVE
Category:Private Limited Company

KEITH RICHARD BRAY LIMITED

3 SCHOOL CLOSE,VERWOOD,BH31 7BT

Number:10778262
Status:ACTIVE
Category:Private Limited Company

LUNCH HEROES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11425382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source